Company NameNational Schoolwear Centres Plc
Company StatusDissolved
Company Number04343377
CategoryPublic Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameBaklava Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan George Masson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address78 Ipswich Road
Norwich
Norfolk
NR4 6QR
Director NameMr Graham Frederick Michelli
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm House
Attleborough Road, Deopham
Wymondham
Norfolk
NR18 9DQ
Director NameMr Leonard David Gelernter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(4 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressChenies House
Woodbank The Drive
Chorley Wood
Hertfordshire
WD3 4GZ
Director NameStuart James Soloway
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2002(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 05 August 2014)
RoleRetail Consultancy
Country of ResidenceEngland
Correspondence Address11 Broadwood Avenue
Ruislip
Middlesex
HA4 7XS
Director NameMr Stephen Mark Fleming
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Silver Street Ashwell
Baldock
Herts
SG7 5QL
Secretary NameMr Stephen Mark Fleming
NationalityBritish
StatusClosed
Appointed10 September 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 05 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Silver Street Ashwell
Baldock
Herts
SG7 5QL
Director NameMichael Richards
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleAccountant
Correspondence Address11 Saint Miles Alley
Norwich
Norfolk
NR3 3DP
Secretary NameAnthony Sidney Cooper
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard End
Holton
Oxford
OX33 1PU
Secretary NameMichael Richards
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 04 May 2004)
RoleCompany Director
Correspondence Address11 Saint Miles Alley
Norwich
Norfolk
NR3 3DP
Director NameMr Anthony Colin Greenwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2004)
RoleChartered Accountant
Correspondence Address2 Brancaster Close
Amington
Tamworth
Staffordshire
B77 3QD
Secretary NameMr Anthony Colin Greenwood
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2004)
RoleChartered Accountant
Correspondence Address2 Brancaster Close
Amington
Tamworth
Staffordshire
B77 3QD
Secretary NameChristopher William Bond
NationalityBritish
StatusResigned
Appointed15 September 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2007)
RoleCompany Director
Correspondence Address23 Headington Close
Gorleston
Great Yarmouth
Norfolk
NR31 8DW
Director NameChristopher William Bond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2007)
RoleCompany Director
Correspondence Address23 Headington Close
Gorleston
Great Yarmouth
Norfolk
NR31 8DW

Contact

Websitewww.nationalschoolwearcentres.co.uk

Location

Registered AddressBegbies Traynor
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£2,754,822
Gross Profit£1,456,195
Net Worth£185,422
Cash£5,402
Current Liabilities£1,782,214

Accounts

Latest Accounts28 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2012Notice of ceasing to act as receiver or manager (2 pages)
22 March 2012Notice of ceasing to act as receiver or manager (2 pages)
22 March 2012Receiver's abstract of receipts and payments to 29 February 2012 (2 pages)
22 March 2012Receiver's abstract of receipts and payments to 29 February 2012 (2 pages)
1 June 2011Receiver's abstract of receipts and payments to 10 April 2011 (2 pages)
1 June 2011Receiver's abstract of receipts and payments to 10 April 2011 (2 pages)
3 June 2010Receiver's abstract of receipts and payments to 10 April 2010 (2 pages)
3 June 2010Receiver's abstract of receipts and payments to 10 April 2010 (2 pages)
22 December 2009Receiver's abstract of receipts and payments to 10 April 2009 (3 pages)
22 December 2009Receiver's abstract of receipts and payments to 10 April 2009 (3 pages)
9 July 2008Administrative Receiver's report (13 pages)
9 July 2008Administrative Receiver's report (13 pages)
20 June 2008Statement of Affairs in administrative receivership following report to creditors (14 pages)
20 June 2008Statement of Affairs in administrative receivership following report to creditors (14 pages)
23 April 2008Registered office changed on 23/04/2008 from ketteringham hall church road ketteringham norfolk NR18 9RS (1 page)
23 April 2008Registered office changed on 23/04/2008 from ketteringham hall church road ketteringham norfolk NR18 9RS (1 page)
22 April 2008Notice of appointment of receiver or manager (1 page)
22 April 2008Notice of appointment of receiver or manager (1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2008Nc inc already adjusted 29/02/08 (1 page)
13 March 2008Nc inc already adjusted 29/02/08 (1 page)
8 January 2008Return made up to 19/12/07; full list of members (7 pages)
8 January 2008Return made up to 19/12/07; full list of members (7 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
10 July 2007Ad 19/06/07-19/06/07 £ si [email protected]=15 £ ic 375207/375222 (2 pages)
10 July 2007Ad 19/06/07-19/06/07 £ si [email protected]=15 £ ic 375207/375222 (2 pages)
5 June 2007Full accounts made up to 28 October 2006 (26 pages)
5 June 2007Full accounts made up to 28 October 2006 (26 pages)
25 May 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
25 May 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
23 January 2007Full accounts made up to 28 January 2006 (25 pages)
23 January 2007Full accounts made up to 28 January 2006 (25 pages)
22 January 2007Return made up to 19/12/06; full list of members (13 pages)
22 January 2007Return made up to 19/12/06; full list of members (13 pages)
3 November 2006Ad 11/10/06--------- £ si [email protected]=6 £ ic 375183/375189 (2 pages)
3 November 2006Ad 11/10/06--------- £ si [email protected]=6 £ ic 375183/375189 (2 pages)
5 September 2006Nc inc already adjusted 16/08/06 (1 page)
5 September 2006Nc inc already adjusted 16/08/06 (1 page)
5 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Ad 05/06/06--------- £ si [email protected]=27 £ ic 375156/375183 (2 pages)
15 June 2006Ad 05/06/06--------- £ si [email protected]=27 £ ic 375156/375183 (2 pages)
8 June 2006Ad 27/04/06-27/04/06 £ si [email protected]=47 £ ic 375109/375156 (3 pages)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2006Ad 27/04/06-27/04/06 £ si [email protected]=47 £ ic 375109/375156 (3 pages)
8 June 2006Nc inc already adjusted 27/04/06 (1 page)
8 June 2006Nc inc already adjusted 27/04/06 (1 page)
26 May 2006Nc inc already adjusted 03/06/05 (1 page)
26 May 2006Nc inc already adjusted 03/06/05 (1 page)
24 January 2006Return made up to 19/12/05; full list of members (11 pages)
24 January 2006Return made up to 19/12/05; full list of members (11 pages)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2005Full accounts made up to 29 January 2005 (22 pages)
7 July 2005Full accounts made up to 29 January 2005 (22 pages)
23 June 2005Ad 03/03/05--------- £ si [email protected]=13 £ ic 375096/375109 (2 pages)
23 June 2005Ad 03/03/05--------- £ si [email protected]=13 £ ic 375096/375109 (2 pages)
21 February 2005Return made up to 19/12/04; full list of members (10 pages)
21 February 2005Return made up to 19/12/04; full list of members (10 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned;director resigned (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (3 pages)
30 July 2004Secretary resigned;director resigned (2 pages)
30 July 2004New secretary appointed;new director appointed (3 pages)
30 July 2004Secretary resigned;director resigned (2 pages)
5 July 2004Auditor's report (1 page)
5 July 2004Re-registration of Memorandum and Articles (7 pages)
5 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 July 2004Auditor's statement (1 page)
5 July 2004Balance Sheet (1 page)
5 July 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 July 2004Declaration on reregistration from private to PLC (1 page)
5 July 2004Application for reregistration from private to PLC (1 page)
5 July 2004Re-registration of Memorandum and Articles (7 pages)
5 July 2004Auditor's report (1 page)
5 July 2004Certificate of re-registration from Private to Public Limited Company (1 page)
5 July 2004Application for reregistration from private to PLC (1 page)
5 July 2004Declaration on reregistration from private to PLC (1 page)
5 July 2004Balance Sheet (1 page)
5 July 2004Auditor's statement (1 page)
21 June 2004Full accounts made up to 31 January 2004 (15 pages)
21 June 2004Full accounts made up to 31 January 2004 (15 pages)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/04
(10 pages)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/01/04
(10 pages)
17 October 2003Registered office changed on 17/10/03 from: highcliffe house 411-413 lymington road highcliffe dorset BH23 5EN (1 page)
17 October 2003Registered office changed on 17/10/03 from: highcliffe house 411-413 lymington road highcliffe dorset BH23 5EN (1 page)
30 April 2003Full accounts made up to 31 January 2003 (13 pages)
30 April 2003Full accounts made up to 31 January 2003 (13 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
22 January 2003Return made up to 19/12/02; full list of members (9 pages)
22 January 2003Return made up to 19/12/02; full list of members (9 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Registered office changed on 12/03/02 from: orchard end holton oxford oxfordshire OX33 1PU (1 page)
12 March 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
12 March 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Registered office changed on 12/03/02 from: orchard end holton oxford oxfordshire OX33 1PU (1 page)
11 February 2002Nc inc already adjusted 16/01/02 (1 page)
11 February 2002Nc inc already adjusted 16/01/02 (1 page)
11 February 2002Ad 16/01/02--------- £ si [email protected]=355449 £ ic 100/355549 (2 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 February 2002Ad 16/01/02--------- £ si [email protected]=355449 £ ic 100/355549 (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
17 January 2002Company name changed baklava LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed baklava LIMITED\certificate issued on 17/01/02 (2 pages)
19 December 2001Incorporation (17 pages)
19 December 2001Incorporation (17 pages)